45-47 CLARENCE STREET CHELTENHAM LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 4GA

Company number 05724559
Status Active
Incorporation Date 28 February 2006
Company Type Private Limited Company
Address CHARGROVE HOUSE MAIN ROAD, SHURDINGTON, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL51 4GA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Rotunda Buildings Montpellier Exchange Cheltenham Gloucestershire GL50 1SX to Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA on 27 April 2016. The most likely internet sites of 45-47 CLARENCE STREET CHELTENHAM LIMITED are www.4547clarencestreetcheltenham.co.uk, and www.45-47-clarence-street-cheltenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Gloucester Rail Station is 5.7 miles; to Ashchurch for Tewkesbury Rail Station is 8.7 miles; to Stroud (Glos) Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.45 47 Clarence Street Cheltenham Limited is a Private Limited Company. The company registration number is 05724559. 45 47 Clarence Street Cheltenham Limited has been working since 28 February 2006. The present status of the company is Active. The registered address of 45 47 Clarence Street Cheltenham Limited is Chargrove House Main Road Shurdington Cheltenham Gloucestershire England Gl51 4ga. . HEATON, Neville Allan is a Director of the company. JEYNES, Timothy is a Director of the company. ROBERTS, Toby is a Director of the company. Secretary CARR, Kay has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HEATON, Neville Allan
Appointed Date: 28 February 2006
71 years old

Director
JEYNES, Timothy
Appointed Date: 21 September 2007
68 years old

Director
ROBERTS, Toby
Appointed Date: 21 September 2007
64 years old

Resigned Directors

Secretary
CARR, Kay
Resigned: 31 December 2010
Appointed Date: 28 February 2006

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 28 February 2006
Appointed Date: 28 February 2006

Director
LUCIENE JAMES LIMITED
Resigned: 28 February 2006
Appointed Date: 28 February 2006

Persons With Significant Control

Mr Neville Allan Heaton
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Jeynes
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Toby Roberts Ma Hons Oxon
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

45-47 CLARENCE STREET CHELTENHAM LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Apr 2016
Registered office address changed from Rotunda Buildings Montpellier Exchange Cheltenham Gloucestershire GL50 1SX to Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA on 27 April 2016
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2.95

29 Feb 2016
Director's details changed for Mr Timothy Jeynes on 29 February 2016
...
... and 37 more events
13 Mar 2006
Registered office changed on 13/03/06 from: 280 grays inn road london WC1X 8EB
13 Mar 2006
New director appointed
13 Mar 2006
Director resigned
13 Mar 2006
Secretary resigned
28 Feb 2006
Incorporation

45-47 CLARENCE STREET CHELTENHAM LIMITED Charges

25 October 2007
Legal mortgage
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: Part first floor and staircases 45-47 clarence street…
27 February 2007
Legal mortgage
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Second & third floors 45-47 clarence street, cheltenham…
26 August 2006
Debenture
Delivered: 2 September 2006
Status: Satisfied on 7 July 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…